Kingsley
Frodsham
WA6 8AU
Director Name | Mr Mark Andrew Knight |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 24 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
Director Name | Mr Robin Colin Witter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dee Barks Chester Cheshire CH3 5UU Wales |
Secretary Name | James Martin Pressley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Secretary Name | Mr John Roger Kerfoot Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Johoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Secretary Name | Johoco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Telephone | 01244 280416 |
---|---|
Telephone region | Chester |
Registered Address | 6 St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dr Robin Colin Witter 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
---|---|
21 March 2017 | Appointment of Mr Mark Andrew Knight as a director on 21 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Robin Colin Witter as a director on 5 December 2016 (1 page) |
4 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to C/O Jolliffe & Co 6 st. John Street Chester CH1 1DA on 20 July 2015 (1 page) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Appointment of Mr Paul Atkinson as a secretary (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Termination of appointment of John Hughes as a secretary (1 page) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 February 2010 | Director's details changed for Robin Colin Witter on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 April 2008 | Return made up to 27/01/08; no change of members (6 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Company name changed johoco 2 LIMITED\certificate issued on 10/04/03 (2 pages) |
27 January 2003 | Incorporation (27 pages) |